DAVY JONES' LOCKER LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5BE

Company number 08625111
Status Active
Incorporation Date 25 July 2013
Company Type Private Limited Company
Address 119 THE HUB, 300 KENSAL ROAD, LONDON, ENGLAND, W10 5BE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 086251110001 in full; Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to 119 the Hub 300 Kensal Road London W10 5BE on 8 March 2017. The most likely internet sites of DAVY JONES' LOCKER LIMITED are www.davyjoneslocker.co.uk, and www.davy-jones-locker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Davy Jones Locker Limited is a Private Limited Company. The company registration number is 08625111. Davy Jones Locker Limited has been working since 25 July 2013. The present status of the company is Active. The registered address of Davy Jones Locker Limited is 119 The Hub 300 Kensal Road London England W10 5be. The company`s financial liabilities are £137.99k. It is £133.93k against last year. The cash in hand is £4.48k. It is £-141.72k against last year. And the total assets are £24.69k, which is £-167.7k against last year. CHOUFFOT, Simon is a Director of the company. The company operates in "Other accommodation".


davy jones' locker Key Finiance

LIABILITIES £137.99k
+3301%
CASH £4.48k
-97%
TOTAL ASSETS £24.69k
-88%
All Financial Figures

Current Directors

Director
CHOUFFOT, Simon
Appointed Date: 25 July 2013
45 years old

Persons With Significant Control

Mr Simon Chouffot
Notified on: 25 July 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Henry Thomas Palmer
Notified on: 25 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVY JONES' LOCKER LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Mar 2017
Satisfaction of charge 086251110001 in full
08 Mar 2017
Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to 119 the Hub 300 Kensal Road London W10 5BE on 8 March 2017
29 Dec 2016
Registration of charge 086251110004, created on 29 December 2016
29 Dec 2016
Registration of charge 086251110003, created on 29 December 2016
...
... and 9 more events
05 Nov 2014
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 02/09/2014

13 Oct 2014
Annual return made up to 25 July 2014 with full list of shareholders
13 Oct 2014
Registered office address changed from Unit 16 10 Stour Road London E3 2NT United Kingdom to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 13 October 2014
09 Oct 2014
Statement of capital following an allotment of shares on 2 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2014

25 Jul 2013
Incorporation
Statement of capital on 2013-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

DAVY JONES' LOCKER LIMITED Charges

29 December 2016
Charge code 0862 5111 0004
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and moorings, regents canal, kenning terrace, london…
29 December 2016
Charge code 0862 5111 0003
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mooring and land, regents canal, wiltshire row, london…
19 October 2016
Charge code 0862 5111 0002
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 July 2015
Charge code 0862 5111 0001
Delivered: 9 July 2015
Status: Satisfied on 14 March 2017
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…